(AD01) Address change date: 30th November 2023. New Address: 212a West Hendon Broadway London NW9 7EE. Previous address: 355B Capthorne Court Alexandra Avenue Harrow HA2 9EB England
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th July 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th July 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 29th July 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 29th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st October 2019
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd July 2020. New Address: 355B Capthorne Court Alexandra Avenue Harrow HA2 9EB. Previous address: Trinity House Heather Park Drive Wembley HA0 1SU England
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st November 2019
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2019
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st November 2019 - the day director's appointment was terminated
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th December 2019
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th December 2017
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th December 2017. New Address: Trinity House Heather Park Drive Wembley HA0 1SU. Previous address: Trinity House Unit 4 Heather Park Drive Wembley HA0 1SU England
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th March 2017. New Address: Trinity House Unit 4 Heather Park Drive Wembley HA0 1SU. Previous address: 9 Scrubs Lane London NW10 6AA England
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 1st December 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2016
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th December 2016. New Address: 9 Scrubs Lane London NW10 6AA. Previous address: Ground Floor 71 Burdett Road London E3 4TN United Kingdom
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, September 2016
| incorporation
|
Free Download
(30 pages)
|